Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(27 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 01 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Thomas Roger Bateson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 1995) |
Role | Engineer |
Correspondence Address | Greystones 71 Manchester Road Wilmslow Cheshire SK9 2JD |
Director Name | Mr John Bernard Gaskell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1996) |
Role | Chartered Engineer |
Correspondence Address | Tatton Farnham Lane Haslemere Surrey GU27 1HD |
Director Name | Mr George Findlay Conchar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Chartered Electrical Engineer |
Correspondence Address | 7 Royal Circus Edinburgh Midlothian EH3 6TL Scotland |
Secretary Name | Mr David Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | John Jefferson Goody |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1996) |
Role | Managing Director |
Correspondence Address | 13 Balmoral Court Queens Terrace London |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1996) |
Role | Finance Director |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1997) |
Role | Secretary |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | James Robert Wiegner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(10 years after company formation) |
Appointment Duration | 8 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 31 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Christopher Peter John Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 28 Alexandra Grove London N12 8HG |
Secretary Name | Susan Elizabeth Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(10 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 12 Brunswick Park Road London N11 1JJ |
Secretary Name | Mr John Sabine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Haymill Road Slough Berkshire SL1 6NE |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Stanley John Embleton Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2010) |
Role | Chatered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Director Name | Mr Richard James Proctor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Richard James Proctor |
---|---|
Status | Resigned |
Appointed | 07 January 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Website | pbworld.com |
---|---|
Telephone | 07 292522097 |
Telephone region | Mobile |
Registered Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
100k at £1 | P B LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 1987 | Delivered on: 22 July 1987 Satisfied on: 1 May 1998 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery vehicles, computers,office & other equipment (excluding stock-in-trade) all patents, patent applications, trade marks, trade names, registered designs & copyrights & all licences etc relating thereto (please refer to form M395 ref M140/22 jul/ln for full details.). Fully Satisfied |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Solvency Statement dated 03/12/15 (1 page) |
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Solvency Statement dated 03/12/15 (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
3 December 2013 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
3 December 2013 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
3 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
3 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a director (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a director (1 page) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 24 October 2006 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 24 October 2006 (5 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 24 October 2005 (6 pages) |
18 April 2006 | Accounts for a dormant company made up to 24 October 2005 (6 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne NE4 7YQ (1 page) |
19 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne NE4 7YQ (1 page) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (6 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (6 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 24 October 2002 (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 24 October 2002 (6 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
26 September 2001 | Return made up to 07/09/01; full list of members
|
26 September 2001 | Return made up to 07/09/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page) |
8 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page) |
8 September 2000 | New director appointed (2 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 October 1999 | Return made up to 07/09/99; full list of members
|
12 October 1999 | Return made up to 07/09/99; full list of members
|
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
2 November 1998 | Return made up to 07/09/98; no change of members (6 pages) |
2 November 1998 | Return made up to 07/09/98; no change of members (6 pages) |
21 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 June 1998 | Resolutions
|
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Resolutions
|
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 October 1997 | Return made up to 07/09/97; no change of members
|
12 October 1997 | Return made up to 07/09/97; no change of members
|
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 November 1996 | Return made up to 07/09/96; full list of members (6 pages) |
1 November 1996 | Return made up to 07/09/96; full list of members (6 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
25 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
16 November 1995 | Return made up to 07/09/95; no change of members (8 pages) |
16 November 1995 | Return made up to 07/09/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
5 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |
5 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |